ATWOOD LOGISTICS LTD

06463991
100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2020 officers Termination of appointment of director (Perry Austin Atwood) 1 Buy now
17 Jan 2020 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2020 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2019 accounts Annual Accounts 5 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 accounts Annual Accounts 5 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 5 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 accounts Annual Accounts 7 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
28 Oct 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Perry Austin Atwood) 2 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Perry Austin Atwood) 2 Buy now
03 Feb 2010 officers Change of particulars for corporate secretary (Jackson Scott Associates Ltd) 2 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Return made up to 04/01/09; full list of members 3 Buy now
04 Jan 2008 capital Ad 04/01/08--------- £ si 3@1.000=3 £ ic 1/4 1 Buy now
04 Jan 2008 incorporation Incorporation Company 18 Buy now